- Company Overview for COASTBRIDGE LIMITED (SC407346)
- Filing history for COASTBRIDGE LIMITED (SC407346)
- People for COASTBRIDGE LIMITED (SC407346)
- More for COASTBRIDGE LIMITED (SC407346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD01 | Registered office address changed from C/O Mr Rasouli 7 Maxwell Gardens Glasgow G41 5JR Scotland to 7 Maxwell Gardens Glasgow G41 5JR on 18 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 7 Maxwell Gardens Glasgow G41 5JR on 18 November 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 6 John Street Glasgow G1 1JF to Javid House 115 Bath Street Glasgow G2 2SZ on 24 March 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
29 Apr 2014 | TM01 | Termination of appointment of Kim Lessani as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Ayoub Rasouli as a director | |
14 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |